SCOTTISH ENTERPRISE GLASGOW

SCOTTISH ENTERPRISE GLASGOW

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISH ENTERPRISE GLASGOW
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC126249
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISH ENTERPRISE GLASGOW?

    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is SCOTTISH ENTERPRISE GLASGOW located?

    Registered Office Address
    Floor 4, Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISH ENTERPRISE GLASGOW?

    Previous Company Names
    Company NameFromUntil
    GLASGOW DEVELOPMENT AGENCYJul 13, 1990Jul 13, 1990

    What are the latest accounts for SCOTTISH ENTERPRISE GLASGOW?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SCOTTISH ENTERPRISE GLASGOW?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for SCOTTISH ENTERPRISE GLASGOW?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Lamont Colquhoun as a director on Mar 21, 2025

    1 pagesTM01

    Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jul 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Edwards as a secretary on Apr 21, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan Maitland as a director on Nov 11, 2019

    2 pagesAP01

    Termination of appointment of Iain Scott as a director on Nov 11, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 28, 2017 with no updates

    3 pagesCS01

    Notification of Scottish Enterprise as a person with significant control on Apr 06, 2016

    1 pagesPSC03

    Who are the officers of SCOTTISH ENTERPRISE GLASGOW?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Clair Yvonne
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    Director
    Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    Scotland
    ScotlandBritish333711880001
    MAITLAND, Alan
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    Director
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    ScotlandBritish264242960001
    COLQUHOUN, Douglas Lamont
    3 Hagholm Road
    Cleghorn
    ML11 7SG Lanark
    Lanarkshire
    Secretary
    3 Hagholm Road
    Cleghorn
    ML11 7SG Lanark
    Lanarkshire
    British60517960003
    CRAWFORD, John
    14 Munro Road
    G13 1SF Glasgow
    Secretary
    14 Munro Road
    G13 1SF Glasgow
    British645230002
    EDWARDS, Jacqueline
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    United Kingdom
    Secretary
    Atrium Court 50 Waterloo Street
    G2 6HQ Glasgow
    Floor 4,
    United Kingdom
    167407570001
    HILL, Rodney Matthew
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    Secretary
    6 Birchgrove
    Houston
    PA6 7DF Johnstone
    Renfrewshire
    British1386050001
    JAMIESON, Brian Mitchell
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    Secretary
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    British506860001
    KENNEDY, Gordon Philip
    Caird Drive
    G11 5DX Glasgow
    35
    Secretary
    Caird Drive
    G11 5DX Glasgow
    35
    British137515570001
    MACDONALD, David
    Franborough House
    123 Bothwell Street
    G2 7JP Glasgow
    Secretary
    Franborough House
    123 Bothwell Street
    G2 7JP Glasgow
    British1154770001
    PATRICK, Stuart Leslie
    8 Princes Terrace
    Dowanhill
    G12 9JP Glasgow
    Lanarkshire
    Secretary
    8 Princes Terrace
    Dowanhill
    G12 9JP Glasgow
    Lanarkshire
    British477540002
    REILLY, Peter
    11 Whitehill Avenue
    Stepps
    G33 6BL Glasgow
    Strathclyde
    Secretary
    11 Whitehill Avenue
    Stepps
    G33 6BL Glasgow
    Strathclyde
    British19297790001
    ARBUTHNOTT, John Peebles, Sir
    93 Kelvin Court
    G12 0AH Glasgow
    Director
    93 Kelvin Court
    G12 0AH Glasgow
    British85870400001
    CARNIE, Colin Greig
    Herdsmans Hill
    PA13 4JS Kilmalcolm
    Director
    Herdsmans Hill
    PA13 4JS Kilmalcolm
    British1201730001
    CHRISTIE, Campbell, Dr
    31 Dumyat Drive
    FK1 5PA Falkirk
    Stirlingshire
    Director
    31 Dumyat Drive
    FK1 5PA Falkirk
    Stirlingshire
    ScotlandBritish35547280001
    CLARKE, David Michael
    2 Garyvard
    Main Street, Buchlyvie
    FK8 3LR Stirling
    Stirlingshire
    Director
    2 Garyvard
    Main Street, Buchlyvie
    FK8 3LR Stirling
    Stirlingshire
    British68170950001
    CLEMENTS, Alan
    4 Cleveden Crescent
    G12 0PD Glasgow
    Director
    4 Cleveden Crescent
    G12 0PD Glasgow
    United KingdomBritish39073520002
    COLQUHOUN, Douglas Lamont
    Lanark Road
    Ravenstruther
    ML11 7SS Lanark
    33
    United Kingdom
    Director
    Lanark Road
    Ravenstruther
    ML11 7SS Lanark
    33
    United Kingdom
    ScotlandBritish60517960004
    CONNOLLY, Elizabeth
    Flat 2/7, 60 Southbrae Gardens
    Jordanhill
    G13 1UB Glasgow
    Lanarkshire
    Director
    Flat 2/7, 60 Southbrae Gardens
    Jordanhill
    G13 1UB Glasgow
    Lanarkshire
    ScotlandBritish62539770003
    COONEY, Paul Francis
    40 Priorwood Road
    Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    Director
    40 Priorwood Road
    Newton Mearns
    G77 6ZZ Glasgow
    Lanarkshire
    British51440290006
    COSGROVE, Stuart
    9 Clayton Terrace
    Dennistoun
    G31 2JA Glasgow
    Director
    9 Clayton Terrace
    Dennistoun
    G31 2JA Glasgow
    ScotlandBritish1358020002
    CRERAR, Lorne Donald
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    Director
    2 Kirklee Terrace
    G12 0TQ Glasgow
    Lanarkshire
    United KingdomBritish66506540001
    CULLEY, Ronald Philip
    5 Sutherland Drive
    Giffnock
    G46 6PL Glasgow
    Director
    5 Sutherland Drive
    Giffnock
    G46 6PL Glasgow
    United KingdomBritish42102500001
    DAVIES, Graeme John, Professor Sir
    Principals Office The University
    G12 8QG Glasgow
    Director
    Principals Office The University
    G12 8QG Glasgow
    United KingdomBritish46842590002
    EASTON, Robert, Sir
    "Springfield"
    Stuckenduff
    G84 8NW Shandon
    Dunbartonshire
    Scotland
    Director
    "Springfield"
    Stuckenduff
    G84 8NW Shandon
    Dunbartonshire
    Scotland
    British1111700001
    EMERY, Victor Reginald
    Flat H Regent Court
    15 Hughenden Lane Hyndland
    G12 9XU Glasgow
    Director
    Flat H Regent Court
    15 Hughenden Lane Hyndland
    G12 9XU Glasgow
    ScotlandBritish82025990001
    GILL, Charan Singh
    Mehar House
    52 Newark Drive Pollokshields
    G41 4PX Glasgow
    Director
    Mehar House
    52 Newark Drive Pollokshields
    G41 4PX Glasgow
    ScotlandBritish53910180001
    GOULD, Robert
    15 Eccles Street
    Springburn
    G22 6BJ Glasgow
    Director
    15 Eccles Street
    Springburn
    G22 6BJ Glasgow
    British82255340001
    GULLIVER, Stuart
    Ellergreen House 3 Ellergreen Rd
    Bearsden
    G61 2RJ Glasgow
    Lanarkshire
    Director
    Ellergreen House 3 Ellergreen Rd
    Bearsden
    G61 2RJ Glasgow
    Lanarkshire
    British171300003
    HASTINGS, Gillian
    1/1,17 Polwarth Street
    Hyndland
    G12 9UD Glasgow
    Director
    1/1,17 Polwarth Street
    Hyndland
    G12 9UD Glasgow
    British79734580001
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritish1222040002
    IRVINE, Ian James
    37 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Lanarkshire
    Director
    37 Greenhill Avenue
    Giffnock
    G46 6QQ Glasgow
    Lanarkshire
    United KingdomBritish139050001
    JACK, Robert Barr, Professor
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    Director
    50 Lanton Road
    Lanton Park
    G43 2SR Glasgow
    ScotlandBritish940950004
    JOHNSTON, Ian Alistair, Dr.
    45c Bellshaugh Gardens
    G12 0SA Glasgow
    Director
    45c Bellshaugh Gardens
    G12 0SA Glasgow
    British98299630001
    JOHNSTON, Thomas
    Fernbank 43 Strathblane Road
    Milngavie
    G62 8HA Glasgow
    Lanarkshire
    Director
    Fernbank 43 Strathblane Road
    Milngavie
    G62 8HA Glasgow
    Lanarkshire
    British340020001
    LALLY, Patrick James
    2 Tanera Avenue
    Simshill
    G44 5BU Glasgow
    Director
    2 Tanera Avenue
    Simshill
    G44 5BU Glasgow
    ScotlandBritish171240001

    Who are the persons with significant control of SCOTTISH ENTERPRISE GLASGOW?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 4th Floor
    Scotland
    Apr 06, 2016
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court, 4th Floor
    Scotland
    No
    Legal FormNon Departmental Public Body
    Legal AuthorityScots Law
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0